Company Name89-115 Mare Street Tenant Limited
Company StatusDissolved
Company Number09696381
CategoryPrivate Limited Company
Incorporation Date21 July 2015(8 years, 8 months ago)
Dissolution Date30 January 2024 (1 month, 4 weeks ago)
Previous NameWW Sequoia Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMichael Depinho
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityAmerican
StatusClosed
Appointed17 February 2023(7 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (closed 30 January 2024)
RoleFinance
Country of ResidenceUnited States
Correspondence Address10 York Road
London
SE1 7ND
Director NameMs Natalie Leanne Lovett
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2023(7 years, 9 months after company formation)
Appointment Duration9 months, 1 week (closed 30 January 2024)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 York Road
London
SE1 7ND
Secretary NameDarren Anthony Thomas Barnett
StatusClosed
Appointed25 April 2023(7 years, 9 months after company formation)
Appointment Duration9 months, 1 week (closed 30 January 2024)
RoleCompany Director
Correspondence Address10 York Road
London
SE1 7ND
Secretary Name7Side Secretarial Ltd (Corporation)
StatusClosed
Appointed18 August 2015(4 weeks after company formation)
Appointment Duration8 years, 5 months (closed 30 January 2024)
Correspondence AddressChurchill House Churchill Way
Cardiff
CF10 2HH
Wales
Director NameJennifer Berrent
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 2015(same day as company formation)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address222 Broadway
New York
10038
Director NameMichael Gross
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address222 Broadway
New York
10038
Director NameMr Christian Matthew Lee
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2015(1 week, 3 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 October 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressOne Fetter Lane
London
EC4A 1BR
Director NameMr Michael Nolan Jr.
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2015(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 2017)
RoleFinance
Country of ResidenceUnited States
Correspondence Address115 West, 5th Floor
18th Street
New York
Ny 10011
Director NameMr Abraham Joseph Safdie
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2015(3 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 05 April 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address115 W. 18th Street
New York
Ny 10011
Director NameMr Anthony Yazbeck
Date of BirthOctober 1978 (Born 45 years ago)
NationalityFrench,Lebanese
StatusResigned
Appointed19 October 2017(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2021)
RoleDeputy Head Of Region
Country of ResidenceUnited Kingdom
Correspondence AddressWework, 71 - 91 Aldwych
London
WC2B 4HN
Director NameMr Mathieu Julien Nicolas Proust
Date of BirthJuly 1986 (Born 37 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2021(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 2023)
RoleGeneral Manager, Uk, Ireland And Emerging Markets
Country of ResidenceUnited Kingdom
Correspondence Address10 York Rd
London
SE1 7ND
Director NameJustin Bradley Jones
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2021(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 2023)
RoleChief Financial Officer, International
Country of ResidenceUnited Kingdom
Correspondence Address10 York Rd
London
SE1 7ND
Secretary NameDye & Durham Secretarial Limited (Corporation)
StatusResigned
Appointed18 August 2015(4 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 25 April 2023)
Correspondence AddressChurchill House Churchill Way
Cardiff
CF10 2HH
Wales

Location

Registered Address10 York Road
London
SE1 7ND
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

2 March 2021Appointment of Mr Mathieu Julien Nicolas Proust as a director on 28 February 2021 (2 pages)
28 February 2021Termination of appointment of Anthony Yazbeck as a director on 28 February 2021 (1 page)
5 January 2021Accounts for a small company made up to 31 December 2019 (19 pages)
4 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
29 April 2020Change of details for Wework Uk Limited as a person with significant control on 1 November 2019 (2 pages)
1 November 2019Registered office address changed from C/O Legalinx Ltd One Fetter Lane London EC4A 1BR England to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 1 November 2019 (1 page)
14 October 2019Director's details changed for Mr Abraham Joseph Safdie on 23 August 2019 (2 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
26 July 2019Director's details changed for Mr Anthony Yazbeck on 25 July 2019 (2 pages)
25 July 2019Director's details changed for Mr Anthony Yazbeck on 25 July 2019 (2 pages)
9 July 2019Director's details changed for Mr Abraham Joseph Safdie on 23 August 2018 (2 pages)
29 May 2019Secretary's details changed for 7Side Secretarial Ltd on 16 May 2019 (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
1 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
23 April 2018Change of details for Wework Uk Limited as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Termination of appointment of Michael Nolan Jr. as a director on 19 October 2017 (1 page)
9 November 2017Appointment of Mr Anthony Yazbeck as a director on 19 October 2017 (2 pages)
9 November 2017Appointment of Mr Anthony Yazbeck as a director on 19 October 2017 (2 pages)
9 November 2017Termination of appointment of Michael Nolan Jr. as a director on 19 October 2017 (1 page)
23 August 2017Accounts for a small company made up to 31 December 2016 (12 pages)
23 August 2017Accounts for a small company made up to 31 December 2016 (12 pages)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
26 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
18 January 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
18 January 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
15 January 2016Company name changed ww sequoia LIMITED\certificate issued on 15/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-15
(3 pages)
15 January 2016Company name changed ww sequoia LIMITED\certificate issued on 15/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-15
(3 pages)
11 December 2015Appointment of Mr Michael Nolan Jr. as a director on 26 October 2015 (2 pages)
11 December 2015Appointment of Mr Abraham Joseph Safdie as a director on 26 October 2015 (2 pages)
11 December 2015Termination of appointment of Christian Matthew Lee as a director on 26 October 2015 (1 page)
11 December 2015Appointment of Mr Abraham Joseph Safdie as a director on 26 October 2015 (2 pages)
11 December 2015Appointment of Mr Michael Nolan Jr. as a director on 26 October 2015 (2 pages)
11 December 2015Termination of appointment of Christian Matthew Lee as a director on 26 October 2015 (1 page)
10 December 2015Termination of appointment of Jennifer Berrent as a director on 26 October 2015 (1 page)
10 December 2015Termination of appointment of Jennifer Berrent as a director on 26 October 2015 (1 page)
9 November 2015Registered office address changed from 22 Upper Ground Southbank London SE1 9PD United Kingdom to C/O Legalinx Ltd One Fetter Lane London EC4A 1BR on 9 November 2015 (1 page)
9 November 2015Registered office address changed from 22 Upper Ground Southbank London SE1 9PD United Kingdom to C/O Legalinx Ltd One Fetter Lane London EC4A 1BR on 9 November 2015 (1 page)
9 November 2015Appointment of 7Side Secretarial Ltd as a secretary on 18 August 2015 (2 pages)
9 November 2015Appointment of 7Side Secretarial Ltd as a secretary on 18 August 2015 (2 pages)
9 November 2015Registered office address changed from 22 Upper Ground Southbank London SE1 9PD United Kingdom to C/O Legalinx Ltd One Fetter Lane London EC4A 1BR on 9 November 2015 (1 page)
3 August 2015Appointment of Christian Matthew Lee as a director on 31 July 2015 (2 pages)
3 August 2015Appointment of Christian Matthew Lee as a director on 31 July 2015 (2 pages)
31 July 2015Termination of appointment of Michael Gross as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Michael Gross as a director on 31 July 2015 (1 page)
21 July 2015Incorporation
Statement of capital on 2015-07-21
  • GBP 1
(50 pages)
21 July 2015Incorporation
Statement of capital on 2015-07-21
  • GBP 1
(50 pages)